JOBPARTNERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOBPARTNERS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 06423428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOBPARTNERS?

    • Other information technology service activities (62090) / Information and communication

    Where is JOBPARTNERS located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JOBPARTNERS?

    Previous Company Names
    Company NameFromUntil
    JOBPARTNERS LIMITEDJun 09, 2011Jun 09, 2011
    JOBPARTNERS LIMITEDApr 14, 2008Apr 14, 2008
    JOB PARTNERS LIMITEDApr 11, 2008Apr 11, 2008
    DWSCO 2719 LIMITEDNov 09, 2007Nov 09, 2007

    What are the latest accounts for JOBPARTNERS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JOBPARTNERS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re reg 06/09/2013
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration of Memorandum and Articles

    36 pagesMAR

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Nov 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2012

    Statement of capital on Dec 06, 2012

    • Capital: GBP 768,190.3
    SH01

    Full accounts made up to Dec 31, 2011

    29 pagesAA

    Appointment of Mr David James Hudson as a secretary on Apr 20, 2012

    2 pagesAP03

    Registered office address changed from 5 Hammersmith Grove London W6 0LG on May 01, 2012

    1 pagesAD01

    Appointment of Oracle Corporation Nominees Limited as a director on Apr 20, 2012

    2 pagesAP02

    Appointment of Mr David James Hudson as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of Doug Jeffries as a director on Apr 20, 2012

    1 pagesTM01

    Termination of appointment of Samantha Hardaway as a director on Apr 20, 2012

    1 pagesTM01

    Termination of appointment of Jonathan Josh Faddis as a director on Apr 20, 2012

    1 pagesTM01

    Termination of appointment of Samantha Hardaway as a secretary on Apr 20, 2012

    1 pagesTM02

    Annual return made up to Nov 09, 2011 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Partech Europe Partners Iv Llc as a director

    2 pagesTM01

    Termination of appointment of Christopher Mill as a director

    2 pagesTM01

    Termination of appointment of Xavier Marchioni as a director

    2 pagesTM01

    Termination of appointment of I-Source Gestion S.A. as a director

    2 pagesTM01

    Who are the officers of JOBPARTNERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    168775450001
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    DE VRIES, Frederik Reinier
    Rue Rue Jacques Sebastien
    Clerambourg
    78112 Fourqueux
    17
    France
    Secretary
    Rue Rue Jacques Sebastien
    Clerambourg
    78112 Fourqueux
    17
    France
    Dutch129172310002
    DESMAREST, Francois Eric Thierry Marcel
    22 Rue D'Orleans
    Neuilly Sur Seine
    92200
    France
    Secretary
    22 Rue D'Orleans
    Neuilly Sur Seine
    92200
    France
    French122042240001
    HARDAWAY, Samantha
    Chiswick High Road
    3rd Floor
    W4 5RP London
    578
    England
    Secretary
    Chiswick High Road
    3rd Floor
    W4 5RP London
    578
    England
    British161711520001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    BARBEDETTE, Patrice Armand Louis
    Rue Jean De La Fontaine
    Paris
    102
    75016
    France
    Director
    Rue Jean De La Fontaine
    Paris
    102
    75016
    France
    FranceFrench97051400002
    DE VRIES, Frederick Reinier
    Charlotte De Bourbonlaan
    3708 CC Zeist
    18
    Netherlands
    Director
    Charlotte De Bourbonlaan
    3708 CC Zeist
    18
    Netherlands
    Dutch129172310001
    FADDIS, Jonathan Josh
    Chiswick High Road
    W4 5RP London
    578
    England
    Director
    Chiswick High Road
    W4 5RP London
    578
    England
    United StatesAmerican161711760001
    HARDAWAY, Samantha
    Chiswick High Road
    3rd Floor
    W4 5RP London
    578
    England
    Director
    Chiswick High Road
    3rd Floor
    W4 5RP London
    578
    England
    EnglandAmerican161711670001
    JEFFRIES, Doug
    Chiswick High Road
    W4 5RP London
    578
    England
    Director
    Chiswick High Road
    W4 5RP London
    578
    England
    Usa CaliforniaUsa161711830001
    MARCHIONI, Xavier
    19 Rue Paul Demange
    Croissy Sur Seine
    78290
    France
    Director
    19 Rue Paul Demange
    Croissy Sur Seine
    78290
    France
    FranceFrench87342800001
    MILL, Christopher James
    Penrhyn Castle
    Poppit
    SA43 3LP Cardigan
    Director
    Penrhyn Castle
    Poppit
    SA43 3LP Cardigan
    WalesBritish70484170002
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001
    I-SOURCE GESTION S.A.
    1-3 Avenue Jean Jaures
    Versailles
    78000
    France
    Director
    1-3 Avenue Jean Jaures
    Versailles
    78000
    France
    Identification TypeEuropean Economic Area
    Registration NumberRCS PARIS B420748097
    127338440001
    PARTECH EUROPE PARTNERS IV LLC
    C/O Partech International Inc
    50 California Street Suite
    San Francisco
    50
    3200
    Usa
    Director
    C/O Partech International Inc
    50 California Street Suite
    San Francisco
    50
    3200
    Usa
    Legal FormLLC
    Identification TypeNon European Economic Area
    Legal AuthorityDELAWARE
    79162630001

    Does JOBPARTNERS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 17, 2009
    Delivered On Nov 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to noble on any account whatsoever
    Short particulars
    Fixed charges over all property goodwill uncalled capital buildings fixtures fixed plant and machinery, rsa policies RKJ894402, AONF000196, ace ins policy 30UKC24878, hiscox policy hu tmt 23606091, see image for full details.
    Persons Entitled
    • Noble Venture Finance I Limited
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 25, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal mortgage f/h and l/h property fixtures on that and rights and agreements relating to that and by first fixed charged over shares, all plant and machinery and all warranties and other contracts, goodwill and uncalled capital and all insurance policies see image for full details.
    Persons Entitled
    • Noble Venture Finance Ii S.A.
    Transactions
    • Oct 10, 2009Registration of a charge (MG01)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0